About

Registered Number: SC253681
Date of Incorporation: 01/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 45 Angusfield Avenue, Aberdeen, AB15 6AR

 

Established in 2003, 166a Tbr Ltd have registered office in Aberdeen. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSIE, Forbes 01 August 2003 - 1
MASSIE, Albert 01 August 2003 08 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 April 2020
PSC01 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
RESOLUTIONS - N/A 06 August 2019
CS01 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
PSC02 - N/A 29 March 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 07 January 2015
TM02 - Termination of appointment of secretary 01 December 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 31 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 15 April 2014
MR01 - N/A 30 November 2013
MR01 - N/A 30 November 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CERTNM - Change of name certificate 09 May 2012
AA - Annual Accounts 29 February 2012
AP04 - Appointment of corporate secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 September 2010
CH04 - Change of particulars for corporate secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
363a - Annual Return 30 August 2005
353 - Register of members 30 August 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 06 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2013 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.